UKBizDB.co.uk

BUZZGRADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buzzgrade Limited. The company was founded 24 years ago and was given the registration number 03891961. The firm's registered office is in EAST GRINSTEAD. You can find them at Wilmington House, High Street, East Grinstead, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUZZGRADE LIMITED
Company Number:03891961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:09 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wilmington House, High Street, East Grinstead, West Sussex, England, RH19 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 690 Great West Road, Osterley Village, Isleworth, England, TW7 4PU

Secretary08 September 2022Active
First Floor, 690 Great West Road, Osterley Village, Isleworth, England, TW7 4PU

Director08 September 2022Active
First Floor, 690 Great West Road, Osterley Village, Isleworth, England, TW7 4PU

Director11 January 2000Active
55, Ravenscourt Road, London, England, W6 0UJ

Secretary07 March 2019Active
168, Thornbury Road, Isleworth, England, TW7 4QE

Secretary23 March 2022Active
Wilmington House, High Street, East Grinstead, England, RH19 3AU

Secretary11 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1999Active
168, Thornbury Road, Isleworth, England, TW7 4QE

Director23 March 2022Active
168, Thornbury Road, Isleworth, England, TW7 4QE

Director11 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1999Active

People with Significant Control

Mr Jonathan Moreton Ferris
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:C/O Place Campbell + Co, Wilmington House, East Grinstead, England, RH19 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Williams Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:3 Blyths Wharf, Narrow Street, London, England, E14 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Resolution

Resolution.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2023-12-27Capital

Capital variation of rights attached to shares.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Change of constitution

Statement of companys objects.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.